Advanced company searchLink opens in new window

LCS PROPERTY (UK) LIMITED

Company number 05283882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2012 TM01 Termination of appointment of Carl Allan Bailey as a director on 9 November 2012
18 Apr 2012 TM01 Termination of appointment of Kerry Jayne Heslop as a director on 1 January 2012
29 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 TM01 Termination of appointment of Mark John Anthony as a director on 31 August 2011
04 Jul 2011 AP01 Appointment of Kerry Jayne Heslop as a director
07 Jun 2011 TM01 Termination of appointment of Russell Heslop as a director
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
18 Apr 2011 AP01 Appointment of Russell Neil Heslop as a director
03 Mar 2011 AAMD Amended total exemption small company accounts made up to 30 November 2009
03 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2011 AA Total exemption small company accounts made up to 30 November 2009
22 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr Mark John Anthony on 20 December 2010
16 Dec 2010 AP01 Appointment of Carl Allan Bailey as a director
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
09 Apr 2010 AD01 Registered office address changed from 46 Victoria Road Worthing Sussex BN11 1XE on 9 April 2010
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2009 TM01 Termination of appointment of Trevor Bellfield as a director